BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07136280

Incorporation date

26/01/2010

Size

Full

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon13/04/2026
Appointment of Daniel Bruce Jefferies as a director on 2026-04-01
dot icon13/04/2026
Appointment of Philip James Pateman as a director on 2026-04-01
dot icon01/03/2026
Termination of appointment of Frank Standish as a secretary on 2026-02-17
dot icon01/03/2026
Termination of appointment of Frank Standish as a director on 2026-02-17
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon02/09/2025
Memorandum and Articles of Association
dot icon02/09/2025
Resolutions
dot icon29/08/2025
Registration of charge 071362800001, created on 2025-08-28
dot icon29/08/2025
Registration of charge 071362800002, created on 2025-08-28
dot icon27/05/2025
Full accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon26/05/2023
Full accounts made up to 2022-08-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/09/2022
Termination of appointment of John Parker Buckingham as a director on 2022-08-08
dot icon01/09/2022
Full accounts made up to 2021-08-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon19/05/2021
Full accounts made up to 2020-08-31
dot icon12/03/2021
Appointment of Mr. John Parker Buckingham as a director on 2021-02-26
dot icon09/03/2021
Appointment of Mr. Olmo Palermo as a director on 2021-02-26
dot icon09/03/2021
Termination of appointment of Wayne Laurence Beifus as a director on 2021-02-26
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/03/2020
Full accounts made up to 2019-08-31
dot icon24/02/2020
Appointment of Mr Wayne Laurence Beifus as a director on 2020-02-19
dot icon24/02/2020
Termination of appointment of Andrew Richard Thompson as a director on 2020-02-19
dot icon24/02/2020
Appointment of Mr Marco Rene Leon Robert Kerschen as a director on 2020-02-19
dot icon24/02/2020
Termination of appointment of Emma Harris as a director on 2020-02-19
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon19/08/2019
Appointment of Mrs Emma Harris as a director on 2019-08-19
dot icon19/08/2019
Termination of appointment of Rosemary Frances Counsell as a director on 2019-08-19
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon09/05/2019
Full accounts made up to 2018-08-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/05/2018
Full accounts made up to 2017-08-31
dot icon08/03/2018
Appointment of Mr. Frank Standish as a director on 2018-03-05
dot icon07/03/2018
Termination of appointment of Marco Pagni as a director on 2018-03-05
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/06/2017
Full accounts made up to 2016-08-31
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon19/04/2016
Appointment of Ms Rosemary Frances Counsell as a director on 2016-03-31
dot icon18/04/2016
Appointment of Mr Andrew Richard Thompson as a director on 2016-03-31
dot icon18/04/2016
Termination of appointment of Edward Colin Samuel Lawson as a director on 2016-03-31
dot icon18/04/2016
Termination of appointment of Minne De Vries as a director on 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon11/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon29/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon28/04/2014
Auditor's resignation
dot icon23/04/2014
Auditor's resignation
dot icon19/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon15/10/2013
Appointment of Mr Edward Colin Samuel Lawson as a director
dot icon09/10/2013
Termination of appointment of Marcus Dench as a director
dot icon29/07/2013
Termination of appointment of Andrew Wilkinson as a director
dot icon24/07/2013
Appointment of Mr Minne De Vries as a director
dot icon31/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon17/01/2011
Appointment of Marc Dench as a director
dot icon21/10/2010
Termination of appointment of Sami Badarani as a director
dot icon21/07/2010
Termination of appointment of Stephen Lehane as a director
dot icon21/07/2010
Termination of appointment of Stephen Ford as a director
dot icon13/07/2010
Appointment of Marco Pagni as a director
dot icon12/07/2010
Appointment of Sami Badarani as a director
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-17
dot icon17/04/2010
Registered office address changed from Sedley Place 4Th Floor 361 Oxford Street London W1C 2JL United Kingdom on 2010-04-17
dot icon15/04/2010
Appointment of Stephen James Lehane as a director
dot icon15/04/2010
Appointment of Andrew John Wilkinson as a director
dot icon07/04/2010
Termination of appointment of Martin Delve as a director
dot icon07/04/2010
Termination of appointment of Marco Pagni as a director
dot icon07/04/2010
Appointment of Stephen Kelsey Ford as a director
dot icon11/03/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon26/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palermo, Olmo
Director
26/02/2021 - Present
9
Beifus, Wayne Laurence
Director
19/02/2020 - 26/02/2021
2
Standish, Frank
Director
05/03/2018 - 17/02/2026
91
Delve, Martin Christopher
Director
26/01/2010 - 08/03/2010
80
De Vries, Minne
Director
23/07/2013 - 31/03/2016
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED

BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 26/01/2010 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED?

toggle

BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 26/01/2010 .

Where is BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED located?

toggle

BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What does BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED do?

toggle

BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOTS INTERNATIONAL MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Daniel Bruce Jefferies as a director on 2026-04-01.